Company NameScrollrite Fabricators (Paisley) Ltd.
DirectorJohn Davison
Company StatusActive - Proposal to Strike off
Company NumberSC237304
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Davison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Pleamuir Place
Cumbernauld
Glasgow
Lanarkshire
G68 9DJ
Scotland
Secretary NameSylvia Davison
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleClerkess
Correspondence Address4 Pleamuir Place
Cumbernauld
Lanarkshire
G68 9DJ
Scotland
Director NameSinclair Norman Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6a Northbank Road
Kirkintilloch
G66 1EZ
Scotland
Secretary NameMr John Davison
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Pleamuir Place
Cumbernauld
Glasgow
Lanarkshire
G68 9DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8404934
Telephone regionGlasgow

Location

Registered Address54 Barterholm Road
Paisley
Renfrewshire
PA2 6PF
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

51 at £1John Davison
51.00%
Ordinary
49 at £1Sinclair Smith
49.00%
Ordinary

Financials

Year2014
Net Worth-£10,897
Cash£2,334
Current Liabilities£27,155

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 September 2021 (2 years, 7 months ago)
Next Return Due9 October 2022 (overdue)

Filing History

13 September 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (1 page)
16 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
29 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
4 December 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
4 December 2018Notification of Sinclair Smith as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
23 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 February 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshrie PA2 6QL on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshrie PA2 6QL on 22 February 2011 (1 page)
16 November 2010Director's details changed for John Davison on 30 March 2010 (2 pages)
16 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for John Davison on 30 March 2010 (2 pages)
16 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 November 2008Return made up to 25/09/08; full list of members (3 pages)
20 November 2008Return made up to 25/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 November 2007Return made up to 25/09/07; full list of members (2 pages)
14 November 2007Return made up to 25/09/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 November 2006Return made up to 25/09/06; full list of members (2 pages)
8 November 2006Return made up to 25/09/06; full list of members (2 pages)
7 November 2006Secretary resigned (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (2 pages)
7 November 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 November 2005Return made up to 25/09/05; full list of members (2 pages)
3 November 2005Return made up to 25/09/05; full list of members (2 pages)
10 November 2004Return made up to 25/09/04; full list of members (7 pages)
10 November 2004Registered office changed on 10/11/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
10 November 2004Return made up to 25/09/04; full list of members (7 pages)
10 November 2004Registered office changed on 10/11/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 September 2003Return made up to 25/09/03; full list of members (7 pages)
27 September 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)